UKBizDB.co.uk

BUILT4LEARNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Built4learning Limited. The company was founded 3 years ago and was given the registration number 12891682. The firm's registered office is in BIRKENHEAD. You can find them at C/o Tac Accountants Suite 15, Egerton House, Tower Road, Birkenhead, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUILT4LEARNING LIMITED
Company Number:12891682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Tac Accountants Suite 15, Egerton House, Tower Road, Birkenhead, England, CH41 1FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Curdworth House, Fairview Ind Est, Kingsbury Road, Curdworth, Sutton Coldfield, United Kingdom, B76 9EE

Director21 September 2020Active
Central Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

Director19 May 2022Active
Peel House, Peel Road, Skelmersdale, England, WN8 9PT

Director09 December 2021Active
59, Inglewood Grove, Sutton Coldfield, England, B74 3LN

Director20 April 2022Active
C/O Tac Accountants, Suite 15, Egerton House, Tower Road, Birkenhead, England, CH41 1FN

Director03 November 2020Active

People with Significant Control

Reditum Investments Limited
Notified on:09 December 2021
Status:Active
Country of residence:England
Address:59/60, 59/60 Grosvenor Street, London, England, W1K 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christian Hipkiss
Notified on:21 September 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Curdworth House, Fairview Ind Est, Kingsbury Road, Sutton Coldfield, United Kingdom, B76 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation in administration progress report.

Download
2024-02-12Insolvency

Liquidation in administration extension of period.

Download
2023-10-04Insolvency

Liquidation in administration progress report.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-03-07Insolvency

Liquidation in administration proposals.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2023-03-06Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2021-12-30Capital

Capital name of class of shares.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.